WEST TWO PROPERTIES LIMITED
HAMPTON

Hellopages » Greater London » Richmond upon Thames » TW12 2ST

Company number 05144068
Status Active
Incorporation Date 3 June 2004
Company Type Private Limited Company
Address 100A HIGH STREET, HAMPTON, MIDDLESEX, TW12 2ST
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WEST TWO PROPERTIES LIMITED are www.westtwoproperties.co.uk, and www.west-two-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Brentford Rail Station is 5.3 miles; to Barnes Bridge Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Two Properties Limited is a Private Limited Company. The company registration number is 05144068. West Two Properties Limited has been working since 03 June 2004. The present status of the company is Active. The registered address of West Two Properties Limited is 100a High Street Hampton Middlesex Tw12 2st. . WOODRUFF, Mark Edward is a Secretary of the company. WOODRUFF, Mark Edward is a Director of the company. Secretary BARTH, Stephen Benedict John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARTH, Stephen Benedict John has been resigned. Director JENKINS, Mary Lynne has been resigned. Director O'DOWD, Simon Bernard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
WOODRUFF, Mark Edward
Appointed Date: 08 May 2009

Director
WOODRUFF, Mark Edward
Appointed Date: 08 May 2009
66 years old

Resigned Directors

Secretary
BARTH, Stephen Benedict John
Resigned: 30 April 2009
Appointed Date: 03 June 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 June 2004
Appointed Date: 03 June 2004

Director
BARTH, Stephen Benedict John
Resigned: 30 April 2009
Appointed Date: 03 June 2004
71 years old

Director
JENKINS, Mary Lynne
Resigned: 08 May 2009
Appointed Date: 03 June 2004
72 years old

Director
O'DOWD, Simon Bernard
Resigned: 08 May 2009
Appointed Date: 03 June 2004
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 June 2004
Appointed Date: 03 June 2004

WEST TWO PROPERTIES LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

28 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 38 more events
29 Jun 2004
New secretary appointed
29 Jun 2004
Director resigned
29 Jun 2004
Secretary resigned
26 Jun 2004
Particulars of mortgage/charge
03 Jun 2004
Incorporation

WEST TWO PROPERTIES LIMITED Charges

4 July 2014
Charge code 0514 4068 0005
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as units 32 & 34 the swan centre rosemary…
22 June 2012
Legal mortgage
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 384 garratt lane, wandsworth, london all plant and…
31 March 2006
Legal mortgage
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC Trading as the Woolwich
Description: 33 westbourne terrace paddington london.
2 July 2004
Legal charge
Delivered: 17 July 2004
Status: Satisfied on 25 October 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 33 westbourne terrace,london.
22 June 2004
Debenture
Delivered: 26 June 2004
Status: Satisfied on 25 October 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…